Search icon

HYATT EQUITIES, L.L.C.

Company Details

Name: HYATT EQUITIES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2108024
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74ZZ7 Active Non-Manufacturer 2014-06-13 2024-02-28 2025-09-14 2022-03-13

Contact Information

POC CRYSTAL BAYSINGER
Phone +1 405-912-2158
Address 75 WALL ST, NEW YORK, NY, 10005 2833, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Type Date Last renew date End date Address Description
0343-23-112688 Alcohol sale 2023-01-05 2023-01-05 2024-10-31 109 E 42ND STREET, NEW YORK, New York, 10017 Hotel
0423-23-137612 Alcohol sale 2023-01-05 2023-01-05 2024-10-31 109 E 42ND STREET, NEW YORK, New York, 10017 Additional Bar
0423-23-131220 Alcohol sale 2023-01-05 2023-01-05 2024-10-31 109 E 42ND STREET, NEW YORK, New York, 10017 Additional Bar

History

Start date End date Type Value
2002-06-11 2023-12-19 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-01-04 2002-06-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-16 2023-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-01-30 1997-12-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-01-30 2000-01-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219004137 2023-12-19 BIENNIAL STATEMENT 2023-12-19
210104062087 2021-01-04 BIENNIAL STATEMENT 2021-01-01
191202060656 2019-12-02 BIENNIAL STATEMENT 2019-01-01
170109007405 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150130006545 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130201006072 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110131002401 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090129002166 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070116003105 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050224002368 2005-02-24 BIENNIAL STATEMENT 2005-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005299 Rent, Lease, Ejectment 2020-07-10 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-10
Termination Date 2021-06-02
Date Issue Joined 2020-09-07
Section 1332
Sub Section CT
Status Terminated

Parties

Name HYATT EQUITIES, L.L.C.
Role Plaintiff
Name CAPITAL ONE FINANCIAL C,
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State